London
N20 8HH
Director Name | Mr Donald Harry Manning |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 25 November 2014) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | Kilmoor Turners Hill Road Crawley Down Crawley West Sussex RH10 4HE |
Secretary Name | Mr Alan William Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(60 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Queen Annes Grove Bush Hill Park Enfield EN1 2JS |
Director Name | Mr Alan William Manning |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2014) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | 58 Queen Annes Grove Enfield Middlesex EN1 2JS |
Director Name | Mr Robert William Manning |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 64 Coniston Road Kempshott Basingstoke Hampshire RG22 5HY |
Director Name | Mr William John Manning |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 1998) |
Role | Master Builder |
Correspondence Address | 89 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PL |
Director Name | Andrew John Rayner Willard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2003) |
Role | Planning Engineer |
Correspondence Address | 15 Meredith Road Portsmouth PO2 9NL |
Director Name | John Patrick Willard |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenaway Hale Road Wendover Bucks HP22 6NF |
Secretary Name | Mrs Irene Rose Elizabeth Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 252 Bury St West London N9 9LB |
Director Name | Mr Ronald Stanley Davies |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2014) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 37 Grenville Way Stevenage Hertfordshire SG2 8XZ |
Registered Address | Hobday & Co 20a Plantagenet Road Barnet Hertfordshire EN5 5JG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
191 at £1 | D.h. Manning 9.55% Ordinary |
---|---|
190 at £1 | B.m.l. Manning 9.50% Ordinary |
162 at £1 | J.a. Willard 8.10% Ordinary |
129 at £1 | M.r. Harvey 6.45% Ordinary |
100 at £1 | R.d. Davies 5.00% Ordinary |
67 at £1 | M.e. Rose 3.35% Ordinary |
62 at £1 | R.w. Manning 3.10% Ordinary |
58 at £1 | J. Manning 2.90% Ordinary |
50 at £1 | V.j. Rose 2.50% Ordinary |
362 at £1 | T.k. Ray 18.10% Ordinary |
204 at £1 | A.w. Manning 10.20% Ordinary |
204 at £1 | C.a. Manning 10.20% Ordinary |
- | OTHER 1.45% - |
29 at £1 | R.s. Davies 1.45% Ordinary |
24 at £1 | F.c. Willard 1.20% Ordinary |
24 at £1 | G. Hopkins 1.20% Ordinary |
24 at £1 | M. Ray 1.20% Ordinary |
24 at £1 | N. Willard 1.20% Ordinary |
24 at £1 | P. Adam 1.20% Ordinary |
23 at £1 | M.a. Willard 1.15% Ordinary |
20 at £1 | D.j. Manning 1.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Termination of appointment of Alan Manning as a director (1 page) |
21 May 2014 | Termination of appointment of John Willard as a director (1 page) |
21 May 2014 | Termination of appointment of John Willard as a director (1 page) |
21 May 2014 | Termination of appointment of Robert Manning as a director (1 page) |
21 May 2014 | Termination of appointment of Ronald Davies as a director (1 page) |
21 May 2014 | Termination of appointment of Alan Manning as a director (1 page) |
21 May 2014 | Termination of appointment of Robert Manning as a director (1 page) |
21 May 2014 | Termination of appointment of Ronald Davies as a director (1 page) |
2 January 2014 | Director's details changed for John Patrick Willard on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Kenneth Dingley on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Robert William Manning on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Ronald Stanley Davies on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Robert William Manning on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Alan William Manning on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Kenneth Dingley on 30 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Donald Harry Manning on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for John Patrick Willard on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Ronald Stanley Davies on 30 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Alan William Manning on 30 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr Donald Harry Manning on 30 December 2013 (2 pages) |
23 September 2013 | Registered office address changed from 1St Floor Euro House High Road Whetstone London N20 9YZ on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 1St Floor Euro House High Road Whetstone London N20 9YZ on 23 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2008 (10 pages) |
5 September 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (20 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2009 (10 pages) |
5 September 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (20 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 September 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2008 (10 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2010 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2011 (18 pages) |
5 September 2013 | Annual return made up to 1 January 2010 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (20 pages) |
5 September 2013 | Restoration by order of the court (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2008 (10 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2011 (18 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 September 2013 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 September 2013 | Annual return made up to 1 January 2010 with a full list of shareholders (20 pages) |
5 September 2013 | Annual return made up to 1 January 2011 (18 pages) |
5 September 2013 | Annual return made up to 1 January 2009 (10 pages) |
5 September 2013 | Restoration by order of the court (2 pages) |
5 September 2013 | Annual return made up to 1 January 2009 (10 pages) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (2 pages) |
17 January 2008 | Application for striking-off (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
25 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Return made up to 01/01/04; full list of members (12 pages) |
24 January 2004 | Return made up to 01/01/04; full list of members (12 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 01/01/03; full list of members
|
18 February 2003 | Return made up to 01/01/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2002 | Return made up to 01/01/02; full list of members (12 pages) |
4 March 2002 | Return made up to 01/01/02; full list of members (12 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (11 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (11 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2000 | Return made up to 01/01/00; change of members
|
16 February 2000 | Return made up to 01/01/00; change of members
|
16 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 01/01/98; no change of members
|
23 January 1998 | Return made up to 01/01/98; no change of members
|
28 October 1997 | Registered office changed on 28/10/97 from: 3 new road london N8 8TA (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 3 new road london N8 8TA (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Return made up to 01/01/97; no change of members
|
25 January 1997 | Return made up to 01/01/97; no change of members
|
19 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
5 January 1996 | Return made up to 01/01/96; full list of members (8 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (8 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 October 1992 | Memorandum and Articles of Association (6 pages) |
20 October 1992 | Memorandum and Articles of Association (6 pages) |
27 March 1973 | Alter mem and arts (16 pages) |
27 March 1973 | Alter mem and arts (16 pages) |
16 June 1937 | Certificate of incorporation (2 pages) |
16 June 1937 | Certificate of incorporation (2 pages) |